About

Registered Number: 03096642
Date of Incorporation: 30/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Midland Way, Thornbury, Bristol, Avon, BS35 2BS

 

Thornbury Tyre Services Ltd was registered on 30 August 1995 with its registered office in Avon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the business are listed as Curtis, Kevin, Curtis, Tania Jane, Laurie, Allan, Powell, Margaret, Powell, Richard Gordon, Wall, Brenda Margaret, Wall, Malcolm John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Kevin 30 August 1995 - 1
CURTIS, Tania Jane 09 June 1999 - 1
LAURIE, Allan 01 February 2001 - 1
POWELL, Margaret 30 August 1995 09 June 1999 1
POWELL, Richard Gordon 30 August 1995 09 June 1999 1
WALL, Brenda Margaret 16 August 1996 30 December 1996 1
WALL, Malcolm John 30 August 1995 30 December 1996 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 04 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 August 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 2000
AA - Annual Accounts 21 March 2000
395 - Particulars of a mortgage or charge 25 September 1999
363s - Annual Return 19 August 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 21 April 1997
CERTNM - Change of name certificate 05 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
363s - Annual Return 02 October 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1996
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
CERTNM - Change of name certificate 16 November 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
287 - Change in situation or address of Registered Office 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
NEWINC - New incorporation documents 30 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.